Company NameJapanese Knotweed Eradication Ltd
DirectorLuke Richards
Company StatusActive
Company Number06663795
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Luke Richards
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromley Old Town Hall Tweedy Road
Bromley
BR1 3FE
Director NameMr Nils Lloyd Battye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 9 Bawdale Road
East Dulwich
London
SE22 9SL
Director NameMr Steven Paul Raymond Barron
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Contact

Websitewww.japaneseknotweederadication.co.uk/
Telephone020 87697321
Telephone regionLondon

Location

Registered AddressBromley Old Town Hall
Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Steven Paul Barron
100.00%
Ordinary

Financials

Year2014
Net Worth£55,034
Cash£288,943
Current Liabilities£293,371

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Appointment of Mr Luke Richards as a director on 22 December 2023 (2 pages)
26 February 2024Cessation of Steven Paul Raymond Barron as a person with significant control on 22 December 2023 (1 page)
26 February 2024Notification of Luke Richards as a person with significant control on 22 December 2023 (2 pages)
26 February 2024Termination of appointment of Steven Paul Raymond Barron as a director on 22 December 2023 (1 page)
26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
26 February 2024Registered office address changed from 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to Bromley Old Town Hall Tweedy Road Bromley BR1 3FE on 26 February 2024 (1 page)
8 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
21 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
21 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
30 August 2022Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page)
23 August 2022Change of details for Mr Steven Paul Raymond Barron as a person with significant control on 30 June 2022 (2 pages)
23 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
23 August 2022Director's details changed for Mr Steven Paul Raymond Barron on 30 June 2022 (2 pages)
30 June 2022Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 30 June 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
10 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
30 September 2018Amended total exemption full accounts made up to 31 August 2017 (7 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
23 July 2018Director's details changed for Mr Steven Paul Raymond Barron on 20 July 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 November 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
3 November 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Director's details changed for Mr Steven Paul Barron on 8 August 2016 (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Director's details changed for Mr Steven Paul Barron on 4 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Steven Paul Barron on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Steven Paul Barron on 4 August 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50
(3 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50
(3 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50
(3 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Purchase of own shares. (3 pages)
13 September 2013Termination of appointment of Nils Battye as a director (1 page)
13 September 2013Termination of appointment of Nils Battye as a director (1 page)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (4 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 50
(4 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 50
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr Nils Lloyd Battye on 4 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Nils Lloyd Battye on 4 August 2010 (2 pages)
27 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mr Nils Lloyd Battye on 4 August 2010 (2 pages)
19 May 2010Amended accounts made up to 31 August 2009 (5 pages)
19 May 2010Amended accounts made up to 31 August 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2008Incorporation (18 pages)
4 August 2008Incorporation (18 pages)